Milton
Abingdon
Oxfordshire
OX14 4ET
Secretary Name | Susan Elizabeth Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | The Cottage 12 Sutton Road Milton Abingdon Oxfordshire OX14 4ET |
Director Name | Martin Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 142 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Appointment of a voluntary liquidator (2 pages) |
4 February 1997 | Statement of affairs (6 pages) |
4 February 1997 | Resolutions
|
13 January 1997 | Registered office changed on 13/01/97 from: unit S18/19 rectory lane trading estate kingston bagpuize oxon OX13 5AS (1 page) |
18 October 1996 | Return made up to 09/10/96; full list of members
|
28 April 1996 | Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: the cottage 12 sutton road milton abingdon oxon OX14 4ET (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (28 pages) |
9 October 1995 | Incorporation (14 pages) |